Gosee Limited, a registered company, was incorporated on 27 May 2016. 9429042378679 is the NZ business number it was issued. This company has been supervised by 7 directors: Layton Shannos - an active director whose contract began on 20 Sep 2024,
Katrina Ann Barry - an active director whose contract began on 20 Sep 2024,
Darren Linton - an inactive director whose contract began on 27 Aug 2021 and was terminated on 29 Nov 2024,
John G. - an inactive director whose contract began on 27 May 2016 and was terminated on 20 Sep 2024,
Shelley Lynne Earhart Beasley - an inactive director whose contract began on 27 May 2016 and was terminated on 20 Sep 2024.
Last updated on 22 May 2025, our database contains detailed information about 1 address: Ground Floor, 1 Nelson Street, Auckland Central, Auckland, 1010 (category: service, registered).
Gosee Limited had been using Level 5, 12 Madden Street, Auckland Central, Auckland as their registered address until 01 Sep 2021.
Former names used by this company, as we managed to find at BizDb, included: from 23 Jun 2016 to 11 Oct 2021 they were called Online Republic Group Limited, from 27 May 2016 to 23 Jun 2016 they were called Wj Nz Holdings Limited.
A total of 31000000 shares are allotted to 2 shareholders (2 groups). The first group includes 1000000 shares (3.23 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30000000 shares (96.77 per cent).
Other active addresses
Address #4: Ground Floor, 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 13 Jun 2024
Principal place of activity
Level 5, 12 Madden Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Oct 2017 to 01 Sep 2021
Address #2: Level 4, Excelsior House, 6 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 27 May 2016 to 09 Oct 2017
Basic Financial info
Total number of Shares: 31000000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000000 | |||
| Other (Other) | Acn 679 116 762 - Webjet Group Limited |
509 St Kilda Road Melbourne 3004 Australia |
26 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 30000000 | |||
| Other (Other) | Acn 679 116 762 - Webjet Group Limited |
509 St Kilda Road Melbourne 3004 Australia |
26 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Webjet Limited Company Number: ACN 002 013 612 |
509 St Kilda Road Melbourne, Vic 3004 Australia |
27 May 2016 - 26 Sep 2024 |
| Other | Webjet Limited Company Number: ACN 002 013 612 |
509 St Kilda Road Melbourne, Vic 3004 Australia |
27 May 2016 - 26 Sep 2024 |
Ultimate Holding Company
Layton Shannos - Director
Appointment date: 20 Sep 2024
ASIC Name: Webjet Group Limited
Address: Miami, Queensland, 4220 Australia
Address used since 30 Jan 2025
Address: 22 T E Peters Drive, Broadbeach Waters Queensland, 4218 Australia
Address used since 20 Sep 2024
Katrina Ann Barry - Director
Appointment date: 20 Sep 2024
ASIC Name: Webjet Group Limited
Address: 266 Campbell Parade, Bondi Beach New South Wales, 2026 Australia
Address used since 20 Sep 2024
Darren Linton - Director (Inactive)
Appointment date: 27 Aug 2021
Termination date: 29 Nov 2024
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 27 Aug 2021
John G. - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 20 Sep 2024
ASIC Name: Webjet Marketing Pty Ltd
Address: Melbourne, Vic, 3000 Australia
Address used since 27 May 2016
Address: 509 St Kilda Road, Melbourne, Vic, 3004 Australia
Shelley Lynne Earhart Beasley - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 20 Sep 2024
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 27 May 2016
Lindsay Martin Cowley - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 26 Feb 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Oct 2019
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Jul 2019
Vaughan Magnusson - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 29 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 May 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street